A G E N D A CHINO HILLS CITY COUNCIL REGULAR MEETING TUESDAY, APRIL 14, 2020 6:00 P.M. CLOSED SESSION 7:00 P.M. PUBLIC MEETING/PUBLIC HEARING TELECONFERENCE VIA ZOOM MEETING MEETING ID: 268 575 9176
PUBLIC ADVISORY: THE CITY COUNCIL CHAMBERS WILL NOT BE OPEN TO THE PUBLIC Pursuant to Section 3 of Executive Order N-29-20, issued by Governor Newsom on March 17, 2020, the regular meeting of the City Council for April 14, 2020 will be conducted remotely through Zoom and broadcast live on the City's website. Please be advised that pursuant to the Executive Order, and to ensure the health and safety of the public by limiting human contact that could spread the COVID-19 virus, the Council Chambers will not be open for the meeting. Council Members will be participating remotely and will not be physically present in the Council Chambers. If you would like to speak on an agenda item, you can access the meeting remotely: Join from a PC, Mac, iPad, iPhone, or Android device, or by phone; and view broadcast live on the City's website at www.chinohills.org/videostreaming, or on the City TV channels 3 (Spectrum Cable) and 41 (Frontier Cable): Please use this URL https://zoom.us/j/2685759176. If you do not wish for your name to appear on the screen, then use the drop down menu and click on “rename” to rename yourself to be anonymous. Or join by phone: 1-669-900-6833 Enter Meeting ID: 268 575 9176 If you want to comment during the public comment portion of the agenda, Press *9 and we will select you from the meeting cue. NOTE: Your phone number will appear on the screen unless you first dial *67 before dialing the numbers as shown above. The City wants you to know that you can also submit your comments via email to cityclerk@chinohills.org. To give the City Clerk adequate time to print out your comments for consideration at the meeting, please submit your written comments prior to 5:30 p.m.; or if you are unable to email, please call the City Clerk's Office at (909) 364-2621 by 5:30 p.m. If you wish to have your comments read to the Council Members during the appropriate Public Comment period, please indicate in the Subject Line "FOR PUBLIC COMMENT" and list the item number you wish to comment on. Comments that you want read to the Council will be subject to the three minute time limitation (approximately 350 words). Written comments that are only to be provided to Council and not read at the meeting will be distributed to the Council prior to the meeting. Pursuant to the Executive Order, and in compliance with the Americans with Disabilities Act, if you need special assistance to participate in the Council meeting, please contact the City Clerk’s Office, (909) 364-2621 within 48 hours of the meeting. The City of Chino Hills thanks you in advance for taking all precautions to prevent spreading the COVID 19 virus.
CITY COUNCIL MEMBERS ART BENNETT, MAYOR BRIAN JOHSZ, VICE MAYOR RAY MARQUEZ CYNTHIA MORAN PETER J. ROGERS BENJAMIN MONTGOMERY MARK D. HENSLEY CHERYL BALZ CITY MANAGER CITY ATTORNEY CITY CLERK
6. Approve March 24, 2020, City Council Meeting Minutes
7. Approve warrants and wires over $25,000 for period of March 12 through April 1, 2020 in amount of $6,249,143.46
8. Receive and file Financial Report for month ended February 29, 2020
9. Receive and file Investment Report for month ended February 29, 2020
10. Adopt resolution designating authorized agents to provide required assurances and execute agreements to obtain financial assistance from Federal Emergency Management Agency and State of California Governor's Office of Emergency Services for disaster aid, approve Cal OES Form 130 Resolution, and authorize City Manager to file the Cal OES Resolution and related documents with Cal OES
11. Adopt budget amendment resolution increasing TDA Pass Thru Fund by $10,000 and authorize execution of Amendment No. 1 to Agreement No. A2018-155 with GMU Geotechnical, Inc., to increase not-to-exceed amount by $22,000 for revised total of $42,000 and extend contract term to June 30, 2021, with two one-year renewal options to provide on-call geotechnical review and inspection services
12. Adopt resolution amending Statement of Investment Policy, adopting Investment Policy Guidelines for City's Public Agencies Post-Employment Benefit Trust, and delegating investment authority for City's investment portfolio for 2020-21 Fiscal Year
13. Authorize execution of Amendment No. 3 to Agreement No. A2016-077 with RJM Design Group, Inc., in amount of $9,750, increasing total not-to-exceed amount to $332,550 for architectural and final design services for Los Serranos Park Project
14. Adopt budget amendment resolution increasing Citywide Water and Recycled Water Master Plan Update Project in amount of $100,000 and authorize execution of agreement with Hazen and Sawyer in amount not-to-exceed $556,985 through July 31, 2021, including two one-year renewal options to evaluate City's water and recycled water sources and distribution system
15. Adopt budget amendment resolution increasing Los Serranos Safe Routes to School (West) and Trail Project in amount of $80,000, accept construction for Los Serranos Safe Routes to School (West) and Trail Project by Roadway Engineering and Contracting, Inc., as complete, authorize City Clerk to record Notice of Completion, authorize release and retention monies in amount of $41,665.84, forty-five days after acceptance, and other related actions
17. Accept landscaping median construction and improvements as complete and authorize Finance Director to change ownership to City's name for existing irrigation meter at Pomona Rincon Road Landscape Median
18. Authorize execution of Amendment No. 1 to Agreement No. A2016-127 with General Pump Company to extend term to June 30, 2021 for on-call well and booster rehabilitation and repair services
21. Adopt resolution approving proposed fee revisions and adopting Master Schedule of Fees, Fines and Penalties and determining adoption of Fees, Fines and Penalties are exempt from review under the California Environmental Quality Act
ADJOURN IN MEMORIAM AND IN HOPE: Adjourn in tribute and honor of those who serve and have served in the Armed Forces at home and abroad. Their sacrifice and strength protect the goals and ideals that have made this Country great.
A G E N D A CHINO HILLS CITY COUNCIL REGULAR MEETING TUESDAY, APRIL 14, 2020 6:00 P.M. CLOSED SESSION 7:00 P.M. PUBLIC MEETING/PUBLIC HEARING TELECONFERENCE VIA ZOOM MEETING MEETING ID: 268 575 9176
PUBLIC ADVISORY: THE CITY COUNCIL CHAMBERS WILL NOT BE OPEN TO THE PUBLIC Pursuant to Section 3 of Executive Order N-29-20, issued by Governor Newsom on March 17, 2020, the regular meeting of the City Council for April 14, 2020 will be conducted remotely through Zoom and broadcast live on the City's website. Please be advised that pursuant to the Executive Order, and to ensure the health and safety of the public by limiting human contact that could spread the COVID-19 virus, the Council Chambers will not be open for the meeting. Council Members will be participating remotely and will not be physically present in the Council Chambers. If you would like to speak on an agenda item, you can access the meeting remotely: Join from a PC, Mac, iPad, iPhone, or Android device, or by phone; and view broadcast live on the City's website at www.chinohills.org/videostreaming, or on the City TV channels 3 (Spectrum Cable) and 41 (Frontier Cable): Please use this URL https://zoom.us/j/2685759176. If you do not wish for your name to appear on the screen, then use the drop down menu and click on “rename” to rename yourself to be anonymous. Or join by phone: 1-669-900-6833 Enter Meeting ID: 268 575 9176 If you want to comment during the public comment portion of the agenda, Press *9 and we will select you from the meeting cue. NOTE: Your phone number will appear on the screen unless you first dial *67 before dialing the numbers as shown above. The City wants you to know that you can also submit your comments via email to cityclerk@chinohills.org. To give the City Clerk adequate time to print out your comments for consideration at the meeting, please submit your written comments prior to 5:30 p.m.; or if you are unable to email, please call the City Clerk's Office at (909) 364-2621 by 5:30 p.m. If you wish to have your comments read to the Council Members during the appropriate Public Comment period, please indicate in the Subject Line "FOR PUBLIC COMMENT" and list the item number you wish to comment on. Comments that you want read to the Council will be subject to the three minute time limitation (approximately 350 words). Written comments that are only to be provided to Council and not read at the meeting will be distributed to the Council prior to the meeting. Pursuant to the Executive Order, and in compliance with the Americans with Disabilities Act, if you need special assistance to participate in the Council meeting, please contact the City Clerk’s Office, (909) 364-2621 within 48 hours of the meeting. The City of Chino Hills thanks you in advance for taking all precautions to prevent spreading the COVID 19 virus.
CITY COUNCIL MEMBERS ART BENNETT, MAYOR BRIAN JOHSZ, VICE MAYOR RAY MARQUEZ CYNTHIA MORAN PETER J. ROGERS BENJAMIN MONTGOMERY MARK D. HENSLEY CHERYL BALZ CITY MANAGER CITY ATTORNEY CITY CLERK
6. Approve March 24, 2020, City Council Meeting Minutes
7. Approve warrants and wires over $25,000 for period of March 12 through April 1, 2020 in amount of $6,249,143.46
8. Receive and file Financial Report for month ended February 29, 2020
9. Receive and file Investment Report for month ended February 29, 2020
10. Adopt resolution designating authorized agents to provide required assurances and execute agreements to obtain financial assistance from Federal Emergency Management Agency and State of California Governor's Office of Emergency Services for disaster aid, approve Cal OES Form 130 Resolution, and authorize City Manager to file the Cal OES Resolution and related documents with Cal OES
11. Adopt budget amendment resolution increasing TDA Pass Thru Fund by $10,000 and authorize execution of Amendment No. 1 to Agreement No. A2018-155 with GMU Geotechnical, Inc., to increase not-to-exceed amount by $22,000 for revised total of $42,000 and extend contract term to June 30, 2021, with two one-year renewal options to provide on-call geotechnical review and inspection services
12. Adopt resolution amending Statement of Investment Policy, adopting Investment Policy Guidelines for City's Public Agencies Post-Employment Benefit Trust, and delegating investment authority for City's investment portfolio for 2020-21 Fiscal Year
13. Authorize execution of Amendment No. 3 to Agreement No. A2016-077 with RJM Design Group, Inc., in amount of $9,750, increasing total not-to-exceed amount to $332,550 for architectural and final design services for Los Serranos Park Project
14. Adopt budget amendment resolution increasing Citywide Water and Recycled Water Master Plan Update Project in amount of $100,000 and authorize execution of agreement with Hazen and Sawyer in amount not-to-exceed $556,985 through July 31, 2021, including two one-year renewal options to evaluate City's water and recycled water sources and distribution system
15. Adopt budget amendment resolution increasing Los Serranos Safe Routes to School (West) and Trail Project in amount of $80,000, accept construction for Los Serranos Safe Routes to School (West) and Trail Project by Roadway Engineering and Contracting, Inc., as complete, authorize City Clerk to record Notice of Completion, authorize release and retention monies in amount of $41,665.84, forty-five days after acceptance, and other related actions
17. Accept landscaping median construction and improvements as complete and authorize Finance Director to change ownership to City's name for existing irrigation meter at Pomona Rincon Road Landscape Median
18. Authorize execution of Amendment No. 1 to Agreement No. A2016-127 with General Pump Company to extend term to June 30, 2021 for on-call well and booster rehabilitation and repair services
21. Adopt resolution approving proposed fee revisions and adopting Master Schedule of Fees, Fines and Penalties and determining adoption of Fees, Fines and Penalties are exempt from review under the California Environmental Quality Act
ADJOURN IN MEMORIAM AND IN HOPE: Adjourn in tribute and honor of those who serve and have served in the Armed Forces at home and abroad. Their sacrifice and strength protect the goals and ideals that have made this Country great.